The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcalpine-lee, Nicholas Alexander

    Related profiles found in government register
  • Mcalpine-lee, Nicholas Alexander
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcalpine-lee, Nicholas Alexander
    British consultant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 9
    • 400, Capability Green, Luton, Bedfordshire, LU1 3AE

      IIF 10
  • Mcalpine-lee, Nicholas Alexander
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Ringmer Avenue, London, SW6 5LP, United Kingdom

      IIF 11 IIF 12
  • Mcalpine-lee, Nicholas Alexander
    British management consultant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Craigleith Road, Edinburgh, EH4 2DP, Scotland

      IIF 13
    • 6th Floor Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 14
  • Mcalpine-lee, Nicholas Alexander
    British self employed born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF, England

      IIF 15 IIF 16 IIF 17
    • Level 6 Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 18 IIF 19
    • Level 6 Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mcalpine-lee, Nicholas Alexander
    British self-employed born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Redhall House Avenue, Edinburgh, EH14 1JJ, Scotland

      IIF 23
    • Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 24
  • Mcalpine-lee, Nicholas Alexander
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Wing 1st Floor, Molex House, Millennium Centre, Farnham, Surrey, GU9 7XX, United Kingdom

      IIF 25
  • Mcalpine-lee, Nicholas Alexander
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55, Ringmer Avenue, London, SW6 5LP, England

      IIF 26
    • Level 6 Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 27
  • Mcalpine-lee, Nicholas Alexander
    British self-employed born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55, Ringmer Avenue, London, SW6 5LP, England

      IIF 28 IIF 29
    • 55, Ringmer Avenue, London, SW6 5LP, United Kingdom

      IIF 30 IIF 31
  • Mcalpine-lee, Nicholas
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Helena Close, London, SW19 6BF, England

      IIF 32
  • Mr Nicholas Alexander Mcalpine-lee
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Ringmer Avenue, London, SW6 5LP, England

      IIF 33 IIF 34
    • 55, Ringmer Avenue, London, SW6 5LP, United Kingdom

      IIF 35 IIF 36
    • Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 37 IIF 38
  • Nicholas Alexander Mcalpine-lee
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Wing 1st Floor, Molex House, Millennium Centre, Farnham, Surrey, GU9 7XX, United Kingdom

      IIF 39
  • Mr Nicholas Mcalpine-lee
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Helena Close, London, SW19 6BF, England

      IIF 40
  • Mr Nicholas Mcalpine-lee
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Craigleith Road, Edinburgh, EH4 2DP, Scotland

      IIF 41
  • Mr Nicholas Alexander Mcalpine-lee
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Nicholas Alexander Mcalpine-lee
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • Level 6 Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    55 Ringmer Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2015-02-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    55 Ringmer Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-09-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    34 Craigleith Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    34 Craigleith Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -54,259 GBP2024-01-31
    Officer
    2019-07-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-07-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    34 Craigleith Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-09-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    34 Craigleith Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-09-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    34 Craigleith Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-09-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    55 Ringmer Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    55 Ringmer Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    RESIMANAGEMENT LIMITED - 2015-09-01
    55 Ringmer Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2015-06-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Has significant influence or controlOE
  • 11
    REZIDE REGISTERED PROVIDER LIMITED - 2020-11-26
    34 Craigleith Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 2 - Director → ME
  • 12
    REZIDE LIMITED - 2020-11-26
    34 Craigleith Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-10-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    55 Ringmer Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2016-04-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    55 Ringmer Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2015-02-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    1 Redhall House Avenue, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2015-01-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    11 Helena Close, London, England
    Active Corporate (2 parents)
    Officer
    2023-09-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    2017-12-08 ~ 2019-08-31
    IIF 18 - Director → ME
    Person with significant control
    2018-08-23 ~ 2019-08-31
    IIF 51 - Has significant influence or control OE
  • 2
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2018-08-31 ~ 2019-08-31
    IIF 19 - Director → ME
  • 3
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2018-08-31 ~ 2019-08-31
    IIF 20 - Director → ME
  • 4
    THREE CONDITIONS LTD - 2017-01-25
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (9 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -3,557 GBP2016-04-30
    Officer
    2017-01-24 ~ 2019-08-31
    IIF 27 - Director → ME
  • 5
    HEYLO HOUSING INVESTMENTS 4 PLC - 2018-08-21
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Officer
    2018-02-23 ~ 2019-08-31
    IIF 15 - Director → ME
  • 6
    HEYLO HOUSING LIMITED - 2018-10-10
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-07-10 ~ 2018-09-14
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-23
    IIF 38 - Has significant influence or control OE
  • 7
    HEYLO HOUSING INVESTMENTS 2 LIMITED - 2018-08-21
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (5 parents)
    Officer
    2018-01-19 ~ 2019-08-31
    IIF 17 - Director → ME
  • 8
    HEYLO HOUSING INVESTMENTS 3 LIMITED - 2018-08-21
    6 Wellington Place, 4th Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Officer
    2018-01-19 ~ 2019-08-31
    IIF 16 - Director → ME
  • 9
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Officer
    2019-05-13 ~ 2019-08-31
    IIF 21 - Director → ME
  • 10
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-05-13 ~ 2019-08-31
    IIF 22 - Director → ME
  • 11
    HHT PLC - 2020-02-05
    AHA TREASURY PLC - 2014-08-01
    169 Union Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-06-19 ~ 2018-09-14
    IIF 9 - Director → ME
  • 12
    REZIDE NO.1 LIMITED - 2022-11-10
    South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-01-27 ~ 2022-11-09
    IIF 8 - Director → ME
  • 13
    REZIDE GROUP LLP - 2022-11-11
    South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2020-11-30 ~ 2023-05-08
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2020-11-30 ~ 2020-12-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    ASSETTRUST HOUSING MANAGEMENT LTD - 2015-09-01
    ASSETTRUST HOUSING MANAGEMENT 2 LIMITED - 2012-11-15
    6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,668,782 GBP2023-12-31
    Officer
    2014-08-11 ~ 2019-11-25
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-25
    IIF 37 - Has significant influence or control OE
  • 15
    South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-12-02 ~ 2022-11-09
    IIF 7 - Director → ME
  • 16
    ASSETTRUST HOUSING ASSOCIATION LIMITED - 2015-09-16
    ASSETTRUST HOUSING NUMBER 2 LIMITED - 2012-10-23
    6th Floor Design Centre East, Chelsea Harbour, London
    Dissolved Corporate (2 parents)
    Officer
    2014-06-19 ~ 2014-08-08
    IIF 10 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.